- Company Overview for NATION CONSULTING LIMITED (04282645)
- Filing history for NATION CONSULTING LIMITED (04282645)
- People for NATION CONSULTING LIMITED (04282645)
- More for NATION CONSULTING LIMITED (04282645)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
19 May 2021 | CH01 | Director's details changed for Mr Graeme John Nation on 19 May 2021 | |
19 May 2021 | CH03 | Secretary's details changed for Mrs Charlotte Emma Nation on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mrs Charlotte Emma Nation as a person with significant control on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from Glendower Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4TX England to 5 Franklin Close Chesham Buckinghamshire HP5 2GS on 19 May 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
25 Sep 2020 | PSC01 | Notification of Charlotte Nation as a person with significant control on 6 April 2016 | |
03 Mar 2020 | PSC07 | Cessation of Graeme John Nation as a person with significant control on 3 March 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | PSC01 | Notification of Graeme Nation as a person with significant control on 6 April 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
11 Jan 2016 | CH03 | Secretary's details changed for Mrs Charlotte Emma Nation on 11 January 2016 | |
11 Jan 2016 | CH01 | Director's details changed for Graeme John Nation on 11 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 71 First Avenue Amersham Bucks HP7 9BJ to Glendower Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4TX on 11 January 2016 |